Search icon

GABRIELLE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: GABRIELLE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIELLE PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000034239
FEI/EIN Number 651102820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 930 jefferson st, HOLLYWOOD, FL, 33019, US
Mail Address: 930 jefferson st, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILITSKY PAUL Director 930 jefferson st, HOLLYWOOD, FL, 33019
LUBELL ANDREA Director 930 jefferson st, HOLLYWOOD, FL, 33019
SILITSKY PAUL Agent 930 Jefferson Street, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 930 Jefferson Street, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 930 jefferson st, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-04-23 930 jefferson st, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2011-02-16 SILITSKY, PAUL -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State